27 P.C. ADMIN. & P.R. SERVICES LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2122 July 2021 Termination of appointment of Jillian Benita Sidaway as a secretary on 2021-07-20

View Document

22/07/2122 July 2021 Termination of appointment of Jillian Benita Sidaway as a director on 2021-07-20

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

07/07/217 July 2021 Application to strike the company off the register

View Document

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE SHERIDAN

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN BENITA SIDAWAY

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

04/09/174 September 2017 RESMISC- VARIATION ORDER

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

13/07/1713 July 2017 Annual return made up to 31 May 2016 with full list of shareholders

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C H H NOMINEES LTD

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XOANON LIMITED

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY CASSEF SECRETARIAL LTD

View Document

04/07/174 July 2017 SECRETARY APPOINTED MS JILLIAN BENITA SIDAWAY

View Document

17/03/1717 March 2017 ORDER OF COURT - RESTORATION

View Document

31/05/1631 May 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/03/1615 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1615 March 2016 First Gazette notice for voluntary strike-off

View Document

07/03/167 March 2016 APPLICATION FOR STRIKING-OFF

View Document

03/06/153 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/06/131 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN BENITA SIDAWAY / 02/01/2012

View Document

28/06/1228 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/06/1125 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASSEF SECRETARIAL LTD / 02/01/2010

View Document

23/06/1023 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY ANDREW DAVIS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/10/0512 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 27 PHOENIX COURT WEST DRIVE PERSHORE ROAD EDGBASTON, BIRMINGHAM 5

View Document

12/10/0512 October 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

26/08/9326 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

22/05/8922 May 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

16/12/8716 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

09/11/879 November 1987 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

25/05/8725 May 1987 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

14/06/8614 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/84

View Document

14/06/8614 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/83

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company